UKBizDB.co.uk

SUPAGLAZE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Supaglaze Ltd. The company was founded 16 years ago and was given the registration number 06334186. The firm's registered office is in DUKINFIELD. You can find them at Shepley House, Outram Road, Dukinfield, Cheshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:SUPAGLAZE LTD
Company Number:06334186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Shepley House, Outram Road, Dukinfield, Cheshire, SK16 4XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shepley House, Outram Road, Dukinfield, SK16 4XE

Director24 March 2017Active
Shepley House, Outram Road, Dukinfield, SK16 4XE

Director24 March 2017Active
Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW

Director01 January 2018Active
Shepley House, Outram Road, Dukinfield, SK16 4XE

Director24 March 2017Active
Shepley House, Outram Road, Dukinfield, United Kingdom, SK16 4XE

Secretary03 March 2008Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary06 August 2007Active
Shepley House, Outram Road, Dukinfield, SK16 4XE

Director24 March 2017Active
Shepley House, Outram Road, Dukinfield, United Kingdom, SK16 4XE

Director03 March 2008Active
Shepley House, Outram Road, Dukinfield, United Kingdom, SK16 4XE

Director06 August 2007Active
Shepley House, Outram Road, Dukinfield, United Kingdom, SK16 4XE

Director03 March 2008Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director06 August 2007Active

People with Significant Control

Supaglaze Holdings Ltd
Notified on:24 March 2017
Status:Active
Country of residence:England
Address:Unit 1.3, Market Street, Altrincham, England, WA14 1PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Leslie Howard
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:Shepley House, Outram Road, Dukinfield, SK16 4XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Francis Walker
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Shepley House, Outram Road, Dukinfield, SK16 4XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Graham Fry
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Shepley House, Outram Road, Dukinfield, SK16 4XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts amended with accounts type full.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Accounts

Accounts with accounts type full.

Download
2021-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2017-12-05Auditors

Auditors resignation company.

Download
2017-09-12Accounts

Accounts with accounts type full.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.